Offerton
Stockport
Cheshire
SK2 5XS
Director Name | William Hill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 December 2007) |
Role | Accountant |
Correspondence Address | 3 Hurstwood Grove Offerton Stockport Cheshire SK2 5XS |
Director Name | Alan Robert Semple Rae |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 December 2007) |
Role | CEO |
Correspondence Address | 100 Commerce Drive Suite 301 Newark Delaware 19713 De 19713 |
Director Name | Teja Owen Picton Howell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Cranleigh Gardens Kingston KT2 5TX |
Secretary Name | Indira Zoe Picton Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 41a Grove Park Camberwell London SE5 8LG |
Director Name | Mr Alan Robert Semple Rae |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2001) |
Role | Business Consultant |
Correspondence Address | Sunhurst Cuckfield Road Ansty West Sussex RH17 5AG |
Director Name | Ian Williamson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1999) |
Role | Consultant |
Correspondence Address | 11 Kingston Hill Cheadle Cheshire SK8 1JS |
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1998) |
Role | Financial Advisor |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2000) |
Role | Company Director |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Mr Anthony Dean Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2005) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Willow Glade Peover Lane Chelford Macclesfield Cheshire SK11 9AJ |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 1999) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Registered Address | 2 Teejay Court 50-52 Alderley Road Wilmslow Cheshire SK9 1NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
19 July 2007 | Application for striking-off (1 page) |
23 November 2006 | Return made up to 24/10/06; no change of members (7 pages) |
25 October 2006 | New director appointed (1 page) |
24 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 24/10/05; full list of members (7 pages) |
3 February 2006 | New director appointed (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 July 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 24/10/04; full list of members (6 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Return made up to 24/10/03; full list of members (6 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 February 2003 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
30 December 2002 | Return made up to 24/10/02; no change of members (6 pages) |
17 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: unit 11 bridge road business park bridge road haywards heath west sussex RH16 1TX (1 page) |
23 November 2001 | Return made up to 24/10/01; no change of members (6 pages) |
26 September 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 February 2001 | Return made up to 24/10/00; full list of members; amend (5 pages) |
12 January 2001 | Return made up to 24/10/00; full list of members (7 pages) |
10 January 2001 | Director resigned (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
14 December 1999 | Return made up to 24/10/99; full list of members (12 pages) |
18 October 1999 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
18 April 1999 | Ad 26/12/98--------- £ si [email protected]=9 £ ic 977/986 (2 pages) |
18 April 1999 | Ad 25/12/98--------- £ si [email protected]=45 £ ic 932/977 (2 pages) |
18 April 1999 | Ad 18/12/98--------- £ si [email protected]=3 £ ic 986/989 (2 pages) |
18 April 1999 | Ad 24/12/98--------- £ si [email protected]=10 £ ic 922/932 (2 pages) |
18 April 1999 | Ad 21/12/98--------- £ si [email protected]=7 £ ic 989/996 (2 pages) |
18 April 1999 | Ad 22/12/98--------- £ si [email protected]=29 £ ic 863/892 (2 pages) |
18 April 1999 | Ad 23/12/98--------- £ si [email protected]=30 £ ic 892/922 (2 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: new road house 185 stockport road cheadle cheshire SK8 2DP (1 page) |
29 January 1999 | Return made up to 24/10/98; full list of members; amend (6 pages) |
16 November 1998 | Resolutions
|
9 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
6 November 1998 | New director appointed (2 pages) |
27 October 1998 | Ad 15/10/98--------- £ si [email protected]=863 £ ic 2/865 (2 pages) |
14 October 1998 | S-div 21/09/98 (1 page) |
9 October 1998 | Resolutions
|
28 September 1998 | Director resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 3 & 5 st pauls road clifton bristol BS8 1LX (1 page) |
21 August 1998 | New director appointed (2 pages) |
5 June 1998 | Nc inc already adjusted 18/05/98 (1 page) |
5 June 1998 | Resolutions
|
25 March 1998 | Registered office changed on 25/03/98 from: 45 mortimer street london W1N 7TD (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
22 January 1998 | Company name changed richmond company 108 LIMITED\certificate issued on 23/01/98 (2 pages) |
24 October 1997 | Incorporation (16 pages) |